Company NameMartin Auto Services Limited
Company StatusDissolved
Company Number02050733
CategoryPrivate Limited Company
Incorporation Date29 August 1986(37 years, 8 months ago)
Dissolution Date3 November 2020 (3 years, 6 months ago)
Previous NameSplashpass Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Michael Gerard Naraina
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2005(18 years, 11 months after company formation)
Appointment Duration15 years, 2 months (closed 03 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Waverley Avenue
London
E4 8HS
Director NameDonald Merritt
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(5 years after company formation)
Appointment Duration13 years (resigned 21 September 2004)
RoleGarage Proprietor
Correspondence Address106 Mayfield Avenue
Finchley
London
N12 9JE
Director NameMr William Maxwell Weir
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 September 2004)
RoleAutomobile Engineer
Correspondence Address6 Greenhill Park
Barnet
Hertfordshire
EN5 1HG
Secretary NameDonald Merritt
NationalityBritish
StatusResigned
Appointed11 February 1993(6 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 September 2004)
RoleCompany Director
Correspondence Address106 Mayfield Avenue
Finchley
London
N12 9JE
Director NameMr Simon Merritt
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2000(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 September 2004)
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence Address19 Walfield Avenue
Whetstone
London
N20 9PS
Director NameGeorge Fernandes
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2004(17 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 January 2007)
RoleProprietor Auto Bodyshop
Correspondence Address20 Stanhope Road
North Finchley
London
N12 9DT
Secretary NameGeorge Fernandes
NationalityBritish
StatusResigned
Appointed10 August 2005(18 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 January 2007)
RoleGarage Proprietor
Correspondence Address20 Stanhope Road
North Finchley
London
N12 9DT

Location

Registered AddressFlat 1-3,Suite 8 Little Titchfield Street
London
W1W 7BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

200 at £1Michael Gerard Naraina
100.00%
Ordinary

Accounts

Latest Accounts30 April 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

29 September 1992Delivered on: 16 October 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the company and/or donald merritt, simon merritt and william maxwell weir to the chargee on any account whatsoever.
Particulars: 163 tottenham lane, crouch end, l/b of haringey.
Outstanding

Filing History

3 November 2020Final Gazette dissolved via compulsory strike-off (1 page)
17 March 2020First Gazette notice for compulsory strike-off (1 page)
18 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
11 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
11 January 2019Registered office address changed from 364 Fullwell Avenue Ilford Essex IG5 0SD to Flat 1-3,Suite 8 Little Titchfield Street London W1W 7BU on 11 January 2019 (1 page)
6 December 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
22 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
15 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
25 October 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
26 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 200
(3 pages)
17 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
17 September 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(3 pages)
19 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 200
(3 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
20 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
4 June 2014Registered office address changed from 49 Rowntree Way Saffron Walden Essex CB11 4BY on 4 June 2014 (1 page)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(3 pages)
28 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 200
(3 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 29 December 2012 with a full list of shareholders (3 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
12 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
12 February 2012Annual return made up to 29 December 2011 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
31 December 2011Previous accounting period extended from 31 March 2011 to 30 April 2011 (1 page)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (3 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
14 May 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (4 pages)
30 December 2009Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Michael Gerard Naraina on 1 October 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
16 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 March 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
16 March 2009Registered office changed on 16/03/2009 from unit 4, 44 mansfield road ilford essex IG1 3BD (1 page)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
12 February 2009Return made up to 29/12/08; full list of members (3 pages)
1 July 2008Return made up to 29/12/07; full list of members (4 pages)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
1 July 2008Return made up to 29/12/07; full list of members (4 pages)
1 April 2008Appointment terminated director and secretary george fernandes (1 page)
1 April 2008Appointment terminated director and secretary george fernandes (1 page)
25 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
18 September 2007Registered office changed on 18/09/07 from: 163 tottenham lane crouch end hornsey london middlesex N8 9BT (1 page)
18 September 2007Registered office changed on 18/09/07 from: 163 tottenham lane crouch end hornsey london middlesex N8 9BT (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
30 January 2007Return made up to 29/12/06; full list of members (8 pages)
30 January 2007Return made up to 29/12/06; full list of members (8 pages)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
27 March 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
29 December 2005Return made up to 29/12/05; full list of members (9 pages)
29 December 2005Return made up to 29/12/05; full list of members (9 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2005Return made up to 29/12/04; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 November 2005New secretary appointed (2 pages)
26 September 2005New director appointed (1 page)
26 September 2005New director appointed (1 page)
5 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 106 mayfield avenue finchley london N12 9JE (1 page)
21 July 2005Secretary resigned;director resigned (1 page)
21 July 2005Registered office changed on 21/07/05 from: 106 mayfield avenue finchley london N12 9JE (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2003Return made up to 10/01/03; full list of members (9 pages)
7 April 2003Return made up to 10/01/03; full list of members (9 pages)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 December 2002Return made up to 10/01/02; full list of members (8 pages)
20 December 2002Return made up to 10/01/02; full list of members (8 pages)
28 February 2002Nc inc already adjusted 04/04/00 (1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 February 2002Nc inc already adjusted 04/04/00 (1 page)
28 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
9 May 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 February 2001New director appointed (2 pages)
1 February 2001New director appointed (2 pages)
29 January 2001Return made up to 10/01/01; full list of members (6 pages)
29 January 2001Return made up to 10/01/01; full list of members (6 pages)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
23 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
17 January 2000Return made up to 10/01/00; full list of members (6 pages)
19 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
19 August 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
9 February 1999Return made up to 10/01/99; full list of members (6 pages)
9 February 1999Return made up to 10/01/99; full list of members (6 pages)
16 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 January 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
16 January 1998Return made up to 10/01/98; no change of members (4 pages)
16 January 1998Return made up to 10/01/98; no change of members (4 pages)
10 March 1997Return made up to 10/01/97; no change of members (4 pages)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 March 1997Accounts for a dormant company made up to 30 June 1996 (1 page)
10 March 1997Return made up to 10/01/97; no change of members (4 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
31 January 1996Return made up to 10/01/96; full list of members (6 pages)
31 January 1996Return made up to 10/01/96; full list of members (6 pages)
31 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
25 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)